Company Information

CIN
Status
Date of Incorporation
29 December 1994
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,116,500
Authorised Capital
15,000,000

Directors

Praveen Soneja
Praveen Soneja
Director
over 2 years ago

Past Directors

Naveen Soneja
Naveen Soneja
Additional Director
almost 11 years ago
Anupama Soneja
Anupama Soneja
Additional Director
almost 11 years ago
Arvind Soneja
Arvind Soneja
Director
over 29 years ago

Charges

14 Crore
28 November 2018
Sidbi
10 Crore
08 January 2018
Axis Bank Limited
4 Crore
10 December 2009
Small Industries Development Bank Of India
50 Lak
30 April 1997
State Bank Of Bikaner & Jaipur
15 Lak
24 February 1997
State Bank Of Bikaner & Jaipur
47 Lak
27 February 2002
State Bank Of Bikaner & Jaipur
2 Crore
02 January 2009
State Bank Of Bikaner & Jaipur
1 Crore
14 December 2011
State Bank Of Bikaner And Jaipur
12 Lak
08 January 2018
Axis Bank Limited
0
16 December 2021
Sidbi
0
28 November 2018
Sidbi
0
24 February 1997
State Bank Of Bikaner & Jaipur
0
14 December 2011
State Bank Of Bikaner And Jaipur
0
27 February 2002
State Bank Of Bikaner & Jaipur
0
02 January 2009
State Bank Of Bikaner & Jaipur
0
10 December 2009
Small Industries Development Bank Of India
0
30 April 1997
State Bank Of Bikaner & Jaipur
0
08 January 2018
Axis Bank Limited
0
16 December 2021
Sidbi
0
28 November 2018
Sidbi
0
24 February 1997
State Bank Of Bikaner & Jaipur
0
14 December 2011
State Bank Of Bikaner And Jaipur
0
27 February 2002
State Bank Of Bikaner & Jaipur
0
02 January 2009
State Bank Of Bikaner & Jaipur
0
10 December 2009
Small Industries Development Bank Of India
0
30 April 1997
State Bank Of Bikaner & Jaipur
0

Documents

Form DPT-3-31122020_signed
Form AOC-4-29122020
Form ADT-1-29122020
List of share holders, debenture holders;-29122020
Copy of written consent given by auditor-29122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122020
Copy of resolution passed by the company-29122020
Copy of the intimation sent by company-29122020
Directors report as per section 134(3)-29122020
Form MGT-7-29122020
Form BEN - 2-05092020_signed
Declaration under section 90-05092020
Form MGT-7-06012020_signed
List of share holders, debenture holders;-28122019
Form AOC-4-11122019_signed
Form DPT-3-09122019-signed
Directors report as per section 134(3)-09122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122019
Form CHG-4-07022019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190207
Form INC-28-06022019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-03022019
Optional Attachment-(1)-03022019
Form CHG-4-30012019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190130
Form INC-28-28012019-signed
Form CHG-4-28012019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190128
Optional Attachment-(1)-25012019
Copy of court order or NCLT or CLB or order by any other competent authority.-25012019